About

Registered Number: 02041350
Date of Incorporation: 28/07/1986 (37 years and 9 months ago)
Company Status: Administration
Registered Address: KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Textile Assemblies Ltd was registered on 28 July 1986 with its registered office in Birmingham, it's status in the Companies House registry is set to "Administration". The company has 6 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Barry Louis N/A 30 April 2000 1
BLOOM, David Julius N/A 31 December 1999 1
BLOOM, Magda Fixler N/A 07 December 1999 1
HILL, David 08 September 2003 31 October 2008 1
JONES, Walter William 08 September 2003 24 January 2007 1
JURGENS, Ian 08 September 2003 31 March 2007 1

Filing History

Document Type Date
2.12B - N/A 29 January 2013
AC92 - N/A 25 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2011
2.24B - N/A 24 January 2011
2.35B - N/A 15 December 2010
2.24B - N/A 05 August 2010
2.31B - N/A 09 July 2010
2.24B - N/A 01 February 2010
2.16B - N/A 09 January 2010
AD01 - Change of registered office address 22 December 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
2.12B - N/A 16 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
395 - Particulars of a mortgage or charge 08 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
RESOLUTIONS - N/A 04 July 2008
RESOLUTIONS - N/A 04 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 18 October 2007
225 - Change of Accounting Reference Date 27 September 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 22 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 27 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363s - Annual Return 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 07 April 2000
287 - Change in situation or address of Registered Office 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
225 - Change of Accounting Reference Date 05 November 1999
287 - Change in situation or address of Registered Office 01 October 1999
AA - Annual Accounts 20 July 1999
363a - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363a - Annual Return 28 July 1998
AA - Annual Accounts 08 May 1998
395 - Particulars of a mortgage or charge 14 January 1998
AA - Annual Accounts 29 September 1997
363a - Annual Return 22 July 1997
363a - Annual Return 01 June 1996
363(353) - N/A 01 June 1996
CERTNM - Change of name certificate 03 May 1996
AA - Annual Accounts 24 April 1996
363x - Annual Return 18 July 1995
AA - Annual Accounts 05 April 1995
RESOLUTIONS - N/A 16 January 1995
RESOLUTIONS - N/A 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
123 - Notice of increase in nominal capital 16 January 1995
AA - Annual Accounts 13 July 1994
363x - Annual Return 29 June 1994
RESOLUTIONS - N/A 01 June 1994
RESOLUTIONS - N/A 01 June 1994
RESOLUTIONS - N/A 01 June 1994
AA - Annual Accounts 26 May 1993
363x - Annual Return 26 May 1993
AA - Annual Accounts 18 June 1992
363x - Annual Return 10 June 1992
363x - Annual Return 29 June 1991
AA - Annual Accounts 29 May 1991
287 - Change in situation or address of Registered Office 13 November 1990
288 - N/A 13 November 1990
395 - Particulars of a mortgage or charge 31 October 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
363 - Annual Return 25 August 1989
AA - Annual Accounts 25 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 25 May 1988
288 - N/A 03 September 1986
287 - Change in situation or address of Registered Office 03 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1986
CERTINC - N/A 28 July 1986
NEWINC - New incorporation documents 28 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2009 Outstanding

N/A

Mortgage debenture 04 April 2000 Outstanding

N/A

Chattel mortgage 12 January 1998 Fully Satisfied

N/A

Single debenture 29 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.